Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO MARKETING LIMITED
Company Information for

INDIGO MARKETING LIMITED

HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
06741443
Private Limited Company
Active

Company Overview

About Indigo Marketing Ltd
INDIGO MARKETING LIMITED was founded on 2008-11-05 and has its registered office in Slough. The organisation's status is listed as "Active". Indigo Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INDIGO MARKETING LIMITED
 
Legal Registered Office
HEATHROW APPROACH 4TH FLOOR
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in TA1
 
Filing Information
Company Number 06741443
Company ID Number 06741443
Date formed 2008-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB213118457  
Last Datalog update: 2024-03-06 05:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDIGO MARKETING LIMITED
The following companies were found which have the same name as INDIGO MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIGO MARKETING CONSULTANCY LIMITED 61 BROOKFIELD HOUSE SELDEN HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4FA Active - Proposal to Strike off Company formed on the 2012-09-17
INDIGO MARKETING AND MEDIA PRODUCTIONS LIMITED UNIT 1B PARKSIDE MILLS RAYMOND STREET BRADFORD WEST YORKSHIRE BD5 8DT Active Company formed on the 2013-08-20
INDIGO MARKETING LTD. 89 EAST GATE WINNIPEG Manitoba R3C2C2 Dissolved Company formed on the 1990-02-28
INDIGO MARKETING SOLUTIONS LTD. 5969 LEESIDE CRESCENT MISSISSAUGA Ontario L5M 5L9 Active Company formed on the 2008-08-08
INDIGO MARKETING, LLC 105 KINGSBURY RD. Nassau GARDEN CITY NY 11530 Active Company formed on the 2004-02-18
INDIGO MARKETING, LLC 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Expired Company formed on the 2001-02-12
INDIGO MARKETING CONSULTING LTD. 99 TORCROSS ROAD RUISLIP HA4 0TD Active - Proposal to Strike off Company formed on the 2016-06-09
INDIGO MARKETING COMMUNICATIONS PRIVATE LIMITED 31 PARASRAMPURA 222 FILM CITY ROAD GOREGAON EAST BOMBAY -63. Maharashtra ACTIVE Company formed on the 1994-11-09
INDIGO MARKETING & COMMUNICATIONS PTY LTD NSW 2082 Active Company formed on the 2006-02-01
INDIGO MARKETING PAYA LEBAR ROAD Singapore 409044 Dissolved Company formed on the 2008-09-13
Indigo Marketing LLC Delaware Unknown
INDIGO MARKETING, INC. 1101 MIRANDA LANE KISSIMMEE FL 34741 Active Company formed on the 2001-04-02
INDIGO MARKETING GROUP, LLC 2227 HOWARD DRIVE WINTER PARK FL 32789 Active Company formed on the 2018-03-07
INDIGO MARKETING CORPORATION Georgia Unknown
INDIGO MARKETING INCORPORATED California Unknown
INDIGO MARKETING GROUP INCORPORATED Michigan UNKNOWN
INDIGO MARKETING GROUP LLC Michigan UNKNOWN
INDIGO MARKETING GROUP LLC California Unknown
INDIGO MARKETING GROUP LLC New Jersey Unknown
INDIGO MARKETING CONSULTANTS LLC California Unknown

Company Officers of INDIGO MARKETING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES LANGDON
Director 2011-04-05
DAVID JULIAN WATSON
Director 2008-11-05
DAVID RICHARD WEBBER
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARTIN BLACKETT
Director 2013-05-01 2015-01-22
IAN DAVID COOPER
Director 2013-05-01 2014-01-24
AMANDA JULIE WATSON
Director 2008-11-05 2011-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES LANGDON DEANEGATE TRUSTEES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JONATHAN CHARLES LANGDON HASLOCKS LIMITED Director 2014-05-01 CURRENT 1994-08-12 Active
JONATHAN CHARLES LANGDON DEANEGATE LIMITED Director 2014-05-01 CURRENT 1998-07-20 Active
JONATHAN CHARLES LANGDON INDIGO BUSINESS COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 2011-12-22 Dissolved 2015-09-01
JONATHAN CHARLES LANGDON HOSTED ACCOUNTANTS LIMITED Director 2013-05-01 CURRENT 2011-10-03 Active
JONATHAN CHARLES LANGDON ST MARGARET'S FUNDRAISING LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
JONATHAN CHARLES LANGDON ST MARGARET'S SOMERSET HOSPICE RETAIL LIMITED Director 2011-11-24 CURRENT 2010-03-26 Active
JONATHAN CHARLES LANGDON ST. MARGARET'S SOMERSET HOSPICE Director 2011-11-24 CURRENT 1980-01-07 Active
DAVID JULIAN WATSON INDIGO BUSINESS COMMUNICATIONS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2015-09-01
DAVID JULIAN WATSON HOSTED ACCOUNTANTS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
DAVID RICHARD WEBBER HOSTED ACCOUNTANTS LIMITED Director 2013-05-01 CURRENT 2011-10-03 Active
DAVID RICHARD WEBBER ALLIANCE RESOURCING LIMITED Director 2001-02-07 CURRENT 1999-03-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-11-17CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-01-08Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-08Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-06-15AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-05-22CC04Statement of company's objects
2019-05-21SH08Change of share class name or designation
2019-05-01PSC02Notification of Iris Capital Limited as a person with significant control on 2019-03-25
2019-05-01PSC07CESSATION OF JONATHAN CHARLES LANGDON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
2019-04-29RES12Resolution of varying share rights or name
2019-04-24AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2019-04-16AP01DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WEBBER
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067414430001
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 245
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 245
2016-01-19AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 245
2015-05-19SH06Cancellation of shares. Statement of capital on 2015-01-22 GBP 245
2015-05-19RES09Resolution of authority to purchase a number of shares
2015-05-19SH03Purchase of own shares
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN BLACKETT
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 250
2014-12-18AR0105/11/14 ANNUAL RETURN FULL LIST
2014-03-26RES01ADOPT ARTICLES 24/01/2014
2014-03-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 250
2014-03-26SH06Cancellation of shares. Statement of capital on 2014-03-26 GBP 250
2014-03-26RES09Resolution of authority to purchase a number of shares
2014-03-26SH03Purchase of own shares
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2014-01-23AR0105/11/13 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27RES12VARYING SHARE RIGHTS AND NAMES
2013-11-27RES01ADOPT ARTICLES 27/11/13
2013-11-27SH10Particulars of variation of rights attached to shares
2013-11-27SH0121/01/13 STATEMENT OF CAPITAL GBP 255
2013-07-26AP01DIRECTOR APPOINTED MR DAVID RICHARD WEBBER
2013-07-26AP01DIRECTOR APPOINTED MR DANIEL MARTIN BLACKETT
2013-07-26AP01DIRECTOR APPOINTED MR IAN DAVID COOPER
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067414430001
2013-05-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-04AR0105/11/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-17AR0105/11/11 FULL LIST
2012-01-06SH02CONSOLIDATION 05/04/11
2011-12-20AP01DIRECTOR APPOINTED JONATHAN CHARLES LANGDON
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WATSON
2011-12-20RES01ADOPT ARTICLES 05/04/2011
2011-12-20RES12VARYING SHARE RIGHTS AND NAMES
2011-12-20SH0105/04/11 STATEMENT OF CAPITAL GBP 240
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-24AA01PREVEXT FROM 30/11/2010 TO 30/04/2011
2011-03-29AR0105/11/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF
2010-07-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-18AR0105/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN WATSON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JULIE WATSON / 18/11/2009
2008-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INDIGO MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of INDIGO MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO MARKETING LIMITED
Trademarks
We have not found any records of INDIGO MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INDIGO MARKETING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INDIGO MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.